Company NameMethodist Action (North West) Limited
Company StatusLiquidation
Company Number07161671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous NameMethodist Action (Preston In Central Lancashire) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Kenvyn Wales
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameAmanda Elizabeth Latham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameDr Peter John Lumsden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(1 year, 1 month after company formation)
Appointment Duration13 years
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameMr Geoffrey Tyson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Arnold Close
Arnold Close Ribbleton
Preston
PR2 6DX
Director NameMr Michael Thomas Hart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameRev Kenneth George Walton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameDr Thomas Houghton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 315 Fox Street
Preston
Lancashire
PR1 2NW
Director NameRev Peter David Sheasby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 315 Fox Street
Preston
Lancashire
PR1 2NW
Director NameRev David Ronald Wood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 315 Fox Street
Preston
Lancashire
PR1 2NW
Director NameMrs Christine Fell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood Methodist Church Watling Street Road
Fulwood
Preston
Lancashire
PR2 8EA
Director NameMr Colin Steven Higgin-Botham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHowick House Howick Park Avenue
Penwortham
Preston
PR1 0LS
Director NameMr Michael Austin Bertram
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 09 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood Methodist Church Watling Street Road
Fulwood
Preston
Lancashire
PR2 8EA
Director NameRev Richard Jeremy Teal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2015)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressHowick House Howick Park Avenue
Penwortham
Preston
PR1 0LS
Director NameMr Stephen Poxon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2013)
RoleMinister
Country of ResidenceEngland
Correspondence AddressHowick House Howick Park Avenue
Penwortham
Preston
PR1 0LS
Director NameRev Malcolm David Hickox
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2017)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address85 Victoria Road
Fulwood
Preston
PR2 8NL
Director NameMr James Mitchell Irving
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Carleton Drive
Penrith
Cumbria
CA11 8JP
Director NameMr James Geoffry Oldham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSlaters Barn Whittingham Lane
Goosnargh
Preston
PR3 2JJ

Contact

Websitemethodistaction.co.uk
Email address[email protected]
Telephone024 24275191
Telephone regionCoventry

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£3,097,284
Net Worth£641,846
Cash£124,874
Current Liabilities£214,433

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 February 2019 (5 years, 2 months ago)
Next Return Due27 February 2020 (overdue)

Filing History

17 November 2022Liquidators' statement of receipts and payments to 11 September 2022 (23 pages)
16 November 2021Liquidators' statement of receipts and payments to 11 September 2021 (21 pages)
26 April 2021Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 26 April 2021 (2 pages)
26 November 2020Liquidators' statement of receipts and payments to 11 September 2020 (21 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 October 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
7 October 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
1 October 2019Registered office address changed from Howick House Howick Park Avenue Penwortham Preston PR1 0LS to 50 Trinity Way Salford Lancashire M3 7FX on 1 October 2019 (2 pages)
30 September 2019Appointment of a voluntary liquidator (3 pages)
30 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-12
(1 page)
30 September 2019Statement of affairs (21 pages)
16 August 2019Termination of appointment of James Mitchell Irving as a director on 12 August 2019 (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
1 April 2019Notification of a person with significant control statement (2 pages)
1 June 2018Accounts for a small company made up to 31 August 2017 (34 pages)
23 March 2018Cessation of John Kenvyn Wales as a person with significant control on 21 March 2017 (1 page)
23 March 2018Termination of appointment of Malcolm David Hickox as a director on 10 July 2017 (1 page)
23 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (33 pages)
7 June 2017Full accounts made up to 31 August 2016 (33 pages)
13 February 2017Director's details changed for Dr Peter John Lumsden on 15 January 2016 (2 pages)
13 February 2017Director's details changed for Dr Peter John Lumsden on 15 January 2016 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
22 November 2016Appointment of Rev Kenneth George Walton as a director on 7 November 2016 (2 pages)
22 November 2016Appointment of Rev Kenneth George Walton as a director on 7 November 2016 (2 pages)
26 February 2016Resolutions
  • RES13 ‐ Minutes 21/01/2016
(2 pages)
26 February 2016Memorandum and Articles of Association (27 pages)
26 February 2016Resolutions
  • RES13 ‐ Minutes 21/01/2016
  • RES13 ‐ Minutes 21/01/2016
(2 pages)
26 February 2016Memorandum and Articles of Association (27 pages)
18 February 2016Annual return made up to 18 February 2016 no member list (7 pages)
18 February 2016Annual return made up to 18 February 2016 no member list (7 pages)
3 February 2016Termination of appointment of James Geoffry Oldham as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of James Geoffry Oldham as a director on 31 January 2016 (1 page)
2 February 2016Full accounts made up to 31 August 2015 (28 pages)
2 February 2016Full accounts made up to 31 August 2015 (28 pages)
29 September 2015Appointment of Mr Michael Thomas Hart as a director on 8 September 2015 (2 pages)
29 September 2015Appointment of Mr Michael Thomas Hart as a director on 8 September 2015 (2 pages)
29 September 2015Appointment of Mr Michael Thomas Hart as a director on 8 September 2015 (2 pages)
29 September 2015Termination of appointment of Richard Teal as a director on 14 August 2015 (1 page)
29 September 2015Termination of appointment of Richard Teal as a director on 14 August 2015 (1 page)
16 June 2015Memorandum and Articles of Association (28 pages)
16 June 2015Memorandum and Articles of Association (28 pages)
9 June 2015Full accounts made up to 31 August 2014 (23 pages)
9 June 2015Full accounts made up to 31 August 2014 (23 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (8 pages)
18 February 2015Annual return made up to 18 February 2015 no member list (8 pages)
11 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
11 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 March 2014Auditor's resignation (1 page)
6 March 2014Auditor's resignation (1 page)
18 February 2014Director's details changed for Mr John Kenvyn Wales on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 18 February 2014 no member list (8 pages)
18 February 2014Annual return made up to 18 February 2014 no member list (8 pages)
18 February 2014Director's details changed for Amanda Elizabeth Latham on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr John Kenvyn Wales on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Amanda Elizabeth Latham on 18 February 2014 (2 pages)
3 February 2014Appointment of Mr Geoffrey Tyson as a director (2 pages)
3 February 2014Appointment of Mr Geoffrey Tyson as a director (2 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (36 pages)
7 August 2013Appointment of Mr James Geoffry Oldham as a director (2 pages)
7 August 2013Appointment of Mr James Mitchell Irving as a director (2 pages)
7 August 2013Termination of appointment of James Oldham as a director (1 page)
7 August 2013Appointment of Rev Malcolm David Hickox as a director (2 pages)
7 August 2013Termination of appointment of Stephen Poxon as a director (1 page)
7 August 2013Appointment of Mr James Geoffry Oldham as a director (2 pages)
7 August 2013Termination of appointment of Stephen Poxon as a director (1 page)
7 August 2013Appointment of Mr James Geoffry Oldham as a director (2 pages)
7 August 2013Termination of appointment of James Oldham as a director (1 page)
7 August 2013Appointment of Mr James Geoffry Oldham as a director (2 pages)
7 August 2013Appointment of Mr James Mitchell Irving as a director (2 pages)
7 August 2013Appointment of Rev Malcolm David Hickox as a director (2 pages)
11 March 2013Termination of appointment of Colin Higgin-Botham as a director (1 page)
11 March 2013Termination of appointment of Colin Higgin-Botham as a director (1 page)
18 February 2013Annual return made up to 18 February 2013 no member list (6 pages)
18 February 2013Annual return made up to 18 February 2013 no member list (6 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
20 December 2012Full accounts made up to 31 March 2012 (22 pages)
19 September 2012Appointment of Mr Stephen Poxon as a director (2 pages)
19 September 2012Appointment of Mr Stephen Poxon as a director (2 pages)
8 August 2012Appointment of Mr Richard Teal as a director (2 pages)
8 August 2012Appointment of Mr Richard Teal as a director (2 pages)
8 August 2012Termination of appointment of Peter Sheasby as a director (1 page)
8 August 2012Termination of appointment of Peter Sheasby as a director (1 page)
23 April 2012Registered office address changed from Fulwood Methodist Church Watling Street Road Fulwood Preston Lancashire PR2 8EA United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Fulwood Methodist Church Watling Street Road Fulwood Preston Lancashire PR2 8EA United Kingdom on 23 April 2012 (1 page)
15 March 2012Annual return made up to 18 February 2012 no member list (6 pages)
15 March 2012Annual return made up to 18 February 2012 no member list (6 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 November 2011Termination of appointment of Christine Fell as a director (1 page)
10 November 2011Termination of appointment of Michael Bertram as a director (1 page)
10 November 2011Termination of appointment of Michael Bertram as a director (1 page)
10 November 2011Registered office address changed from Fox Street Community Fox Street Preston Lancashire PR1 2NW on 10 November 2011 (1 page)
10 November 2011Termination of appointment of Christine Fell as a director (1 page)
10 November 2011Registered office address changed from Fox Street Community Fox Street Preston Lancashire PR1 2NW on 10 November 2011 (1 page)
4 July 2011Company name changed methodist action (preston in central lancashire) LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed methodist action (preston in central lancashire) LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Appointment of Dr Peter John Lumsden as a director (2 pages)
26 May 2011Appointment of Dr Peter John Lumsden as a director (2 pages)
20 April 2011Appointment of Mrs Christine Fell as a director (2 pages)
20 April 2011Appointment of Mr Colin Higgin-Botham as a director (2 pages)
20 April 2011Annual return made up to 18 February 2011 no member list (6 pages)
20 April 2011Appointment of Mr Colin Higgin-Botham as a director (2 pages)
20 April 2011Appointment of Mrs Christine Fell as a director (2 pages)
20 April 2011Appointment of Mr Michael Austin Bertram as a director (2 pages)
20 April 2011Annual return made up to 18 February 2011 no member list (6 pages)
20 April 2011Appointment of Mr Michael Austin Bertram as a director (2 pages)
11 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 October 2010Termination of appointment of Thomas Houghton as a director (1 page)
22 October 2010Termination of appointment of David Wood as a director (1 page)
22 October 2010Termination of appointment of Thomas Houghton as a director (1 page)
22 October 2010Termination of appointment of David Wood as a director (1 page)
14 June 2010Statement of company's objects (3 pages)
14 June 2010Statement of company's objects (3 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2010Memorandum and Articles of Association (22 pages)
14 June 2010Memorandum and Articles of Association (22 pages)
18 February 2010Incorporation (43 pages)
18 February 2010Incorporation (43 pages)